Search icon

INTERNATIONAL LENDING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL LENDING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL LENDING SERVICES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000099039
FEI/EIN Number 651203353

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 ARTHUR GODFREY RD #550, MIAMI BEACH, FL, 33140
Mail Address: 6538 COLLINS AVE STE 203, MIAMI BEACH, FL, 33141
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MARIO J Director 6538 COLLINS AVE STE 203, MIAMI BEACH, FL, 33141
DOMINGUEZ MARIO J President 6538 COLLINS AVE STE 203, MIAMI BEACH, FL, 33141
DOMINGUEZ MARIO J Secretary 6538 COLLINS AVE STE 203, MIAMI BEACH, FL, 33141
DOMINGUEZ MARIO J Treasurer 6538 COLLINS AVE STE 203, MIAMI BEACH, FL, 33141
GELSOMINO STELLA M Director 6538 COLLINS AVE STE 203, MIAMI BEACH, FL, 33141
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 301 ARTHUR GODFREY RD #550, MIAMI BEACH, FL 33140 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000430758 ACTIVE 1000000158945 DADE 2010-02-05 2030-03-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2008-11-26
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-08
Domestic Profit 2003-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State